Hanging Stones Lane, Ripponden
Halifax
West Yorkshire
HX6 5JJ
Director Name | Gaynor Lavin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Haven Farm Hanging Stones Lane Ripponden Halifax West Yorkshire HX6 5JJ |
Secretary Name | Mrs Jill Louise Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Delf Barn Kebroyd Barn Ripponden Halifax West Yorkshire HX6 3HT |
Director Name | Pamela Joan Holdsworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Decorating Contractor |
Correspondence Address | 151 Bolton Hall Road Bradford West Yorkshire BD2 1BQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 11a Top Land Country Business Park Cragg Road Mtytholmroyd Halifax West Yorkshire HX7 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Year | 2014 |
---|---|
Net Worth | £611 |
Current Liabilities | £23,410 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2007 | Application for striking-off (1 page) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members
|
9 March 2005 | Director's particulars changed (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 112 oldham road ripponden halifax west yorkshire HX6 4DP (1 page) |
23 July 2004 | Location of register of members (1 page) |
18 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Ad 12/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |